Jamestown Investments Limited LONDON


Jamestown Investments started in year 1987 as Private Limited Company with registration number 02147480. The Jamestown Investments company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 4 Felstead Gardens. Postal code: E14 3BS.

The firm has 3 directors, namely Ian L., Joan S. and T.. Of them, Joan S., T. have been with the company the longest, being appointed on 18 July 1992 and Ian L. has been with the company for the least time - from 8 November 1995. As of 27 April 2024, there were 6 ex directors - William T., Jeremy R. and others listed below. There were no ex secretaries.

Jamestown Investments Limited Address / Contact

Office Address 4 Felstead Gardens
Office Address2 Ferry Street
Town London
Post code E14 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147480
Date of Incorporation Wed, 15th Jul 1987
Industry Bookkeeping activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Joan S.

Position: Secretary

Resigned:

Ian L.

Position: Director

Appointed: 08 November 1995

Joan S.

Position: Director

Appointed: 18 July 1992

T.

Position: Director

Appointed: 18 July 1992

William T.

Position: Director

Appointed: 18 July 1992

Resigned: 23 June 1995

Jeremy R.

Position: Director

Appointed: 18 July 1992

Resigned: 07 September 1993

James F.

Position: Director

Appointed: 18 July 1992

Resigned: 10 June 1994

John L.

Position: Director

Appointed: 18 July 1992

Resigned: 19 October 1995

Sharon T.

Position: Director

Appointed: 18 July 1992

Resigned: 23 June 1995

Ian L.

Position: Director

Appointed: 18 July 1992

Resigned: 02 June 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is The E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joan S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 02624 63111 53713 77613 155
Current Assets30 45025 67712 80556 37391 474
Debtors1 4241 0461 26842 59778 319
Other Debtors1 4241 0461 26842 59778 319
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4033 4033 4033 403 
Amounts Owed To Group Undertakings22222
Average Number Employees During Period11111
Creditors1 2893 4023 23611 72925 420
Fixed Assets22222
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities29 16122 2759 56944 64466 054
Other Creditors5505502 10211 31724 759
Other Taxation Social Security Payable7372 8501 132410659
Property Plant Equipment Gross Cost3 4033 4033 4033 403 
Total Assets Less Current Liabilities29 16322 2779 57144 64666 056

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements